2 Maritime Quay
London
E14 3QF
Secretary Name | Mr Frank James McDowell |
---|---|
Status | Current |
Appointed | 28 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Dimitris Efstathopoulos |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Barnabas Harrison |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Sustainability Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Brian Anthony Calcutt |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Jonathan Mark Upton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Perry Court Maritime Quay, Napier Avenue London EC14 3QE |
Director Name | Mr Daniel James Roberts |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2011) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Shackleton Court Maritime Court London E14 3QF |
Director Name | Mr Brian Anthony Calcutt |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2010) |
Role | Retired Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Shackleton Court London E14 3QF |
Director Name | Mr James Roberts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wall Farm Elmsett Ipswich Suffolk IP7 6NY |
Director Name | Mr Julian Derrick Lloyd |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2016) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
28 May 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Brian Anthony Calcutt as a director on 21 December 2021 (1 page) |
28 March 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
25 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 September 2017 | Appointment of Mr Brian Anthony Calcutt as a director on 20 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Brian Anthony Calcutt as a director on 20 September 2017 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
14 June 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
2 June 2016 | Termination of appointment of Julian Derrick Lloyd as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Julian Derrick Lloyd as a director on 26 May 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (5 pages) |
13 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
13 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
22 June 2015 | Appointment of Mr Barnabas Harrison as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Barnabas Harrison as a director on 18 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 no member list (4 pages) |
29 January 2015 | Annual return made up to 29 January 2015 no member list (4 pages) |
30 August 2014 | Appointment of Mr Dimitris Efstathopoulos as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Dimitris Efstathopoulos as a director on 14 August 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
1 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 September 2013 | Termination of appointment of James Roberts as a director (1 page) |
21 September 2013 | Termination of appointment of James Roberts as a director (1 page) |
3 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
3 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
14 December 2011 | Termination of appointment of Daniel Roberts as a director (1 page) |
14 December 2011 | Termination of appointment of Daniel Roberts as a director (1 page) |
14 November 2011 | Appointment of Mr Julain Derrick Lloyd as a director (2 pages) |
14 November 2011 | Appointment of Mr Julain Derrick Lloyd as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 February 2011 | Annual return made up to 29 January 2011 no member list (5 pages) |
23 February 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
23 February 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
23 February 2011 | Annual return made up to 29 January 2011 no member list (5 pages) |
18 October 2010 | Termination of appointment of Brian Calcutt as a director (1 page) |
18 October 2010 | Termination of appointment of Brian Calcutt as a director (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 March 2010 | Appointment of Mr Frank James Mcdowell as a director (2 pages) |
15 March 2010 | Appointment of Mr Frank James Mcdowell as a director (2 pages) |
15 March 2010 | Appointment of Mr James Roberts as a director (2 pages) |
15 March 2010 | Appointment of Mr James Roberts as a director (2 pages) |
13 March 2010 | Appointment of Mr Frank James Mcdowell as a secretary (1 page) |
13 March 2010 | Appointment of Mr Frank James Mcdowell as a secretary (1 page) |
10 March 2010 | Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW on 10 March 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
29 January 2010 | Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian Anthony Calcutt on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Daniel James Roberts on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Daniel James Roberts on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian Anthony Calcutt on 29 January 2010 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 September 2009 | Director appointed brian anthony calcutt (3 pages) |
7 September 2009 | Director appointed brian anthony calcutt (3 pages) |
29 June 2009 | Appointment terminated director jonathon upton (1 page) |
29 June 2009 | Appointment terminated director jonathon upton (1 page) |
26 June 2009 | Director appointed mr daniel james roberts (1 page) |
26 June 2009 | Director appointed mr daniel james roberts (1 page) |
13 February 2009 | Annual return made up to 29/01/09 (3 pages) |
13 February 2009 | Annual return made up to 29/01/09 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
29 January 2008 | Incorporation (25 pages) |
29 January 2008 | Incorporation (25 pages) |